London
EC4A 3TW
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2008(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Eric Bohms |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2008(1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 August 2019) |
Role | Software |
Correspondence Address | 71 Clarence Gate Gardens Glentworth Street London NW1 6QR |
Director Name | Mr Lars Riemenscheider |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 August 2019(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Konrad Zuse Allee 13 21337 Lueneburg Germany |
Director Name | Dr Laurent Constantin Georg Lazar |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2021(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2022) |
Role | Managing Director Of Evasys Gmbh |
Country of Residence | Germany |
Correspondence Address | Konrad-Zuse Allee 13 21337 Luneburg Germany |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.evasys.co.uk/start.html |
---|---|
Telephone | 020 31453258 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Electric Paper Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,265 |
Cash | £9,483 |
Current Liabilities | £524,781 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
19 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
21 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
20 October 2022 | Termination of appointment of Laurent Constantin Georg Lazar as a director on 30 September 2022 (1 page) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
22 December 2021 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
7 July 2021 | Appointment of Dr Laurent Constantin Georg Lazar as a director on 1 July 2021 (2 pages) |
6 July 2021 | Termination of appointment of Lars Riemenscheider as a director on 30 June 2021 (1 page) |
9 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 March 2020 | Cessation of Lars Riemenscheider as a person with significant control on 5 March 2020 (1 page) |
5 March 2020 | Notification of a person with significant control statement (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 September 2019 | Appointment of Mr Lars Riemenscheider as a director on 16 August 2019 (2 pages) |
3 September 2019 | Appointment of Mr Bruce William Prideaux Johnson as a director on 19 August 2019 (2 pages) |
3 September 2019 | Termination of appointment of Eric Bohms as a director on 31 August 2019 (1 page) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
11 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
8 January 2018 | Notification of Lars Riemenscheider as a person with significant control on 8 January 2018 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Director's details changed for Eric Bohms on 26 July 2014 (2 pages) |
19 December 2014 | Director's details changed for Eric Bohms on 26 July 2014 (2 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Director's details changed for Eric Bohms on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Eric Bohms on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Eric Bohms on 1 December 2011 (2 pages) |
8 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
8 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
29 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Eric Bohms on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Eric Bohms on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Eric Bohms on 1 December 2009 (2 pages) |
16 January 2009 | Ad 13/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
16 January 2009 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
16 January 2009 | Director appointed eric bohms (2 pages) |
16 January 2009 | Appointment terminated director huntsmoor LIMITED (1 page) |
16 January 2009 | Ad 13/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
16 January 2009 | Director appointed eric bohms (2 pages) |
16 January 2009 | Appointment terminated director paul burke (1 page) |
16 January 2009 | Appointment terminated director huntsmoor LIMITED (1 page) |
16 January 2009 | Appointment terminated director paul burke (1 page) |
16 January 2009 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
18 December 2008 | Incorporation (40 pages) |
18 December 2008 | Incorporation (40 pages) |